Company NameCentre Creative Ltd
DirectorKunizou Tokumine
Company StatusActive
Company Number05341941
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)
Previous NameTOKU Brothers Ltd.

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Kunizou Tokumine
Date of BirthOctober 1948 (Born 75 years ago)
NationalityJapanese
StatusCurrent
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B, Premier Park Premier Park Road
London
NW10 7NZ
Director NameKanji Furukawa
Date of BirthApril 1978 (Born 46 years ago)
NationalityJapanese
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleChef
Correspondence Address826 Mildmay Road
London
N1 4NG
Director NameKunitora Tokumine
Date of BirthNovember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 401 Nissho Iwai Imaizumi Mansio
2-1-28 Imaizumi
Fukuoka City
Japan
Secretary NameKing Chee Kuan
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Chandos Road
Harrow
Middlesex
HA1 4QX
Secretary NameDavid Witchell
StatusResigned
Appointed08 October 2009(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2012)
RoleCompany Director
Correspondence Address81 Lambton Road
Raynes Park
London
SW20 0LW
Secretary NameGuy Graham Ellis
StatusResigned
Appointed04 May 2012(7 years, 3 months after company formation)
Appointment Duration12 months (resigned 03 May 2013)
RoleCompany Director
Correspondence Address21 Lynton Grange, Fortis Green
East Finchley
London
N2 9EU
Secretary NameMichitaka Koike
StatusResigned
Appointed03 May 2013(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 May 2014)
RoleCompany Director
Correspondence Address3rd Floor
135/141 Cannon Street
London
EC4N 5BP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressUnit B, Premier Park
Premier Park Road
London
NW10 7NZ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End24 December

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

18 March 2024Accounts for a small company made up to 31 December 2022 (8 pages)
18 January 2024Register inspection address has been changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ (1 page)
17 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
19 December 2023Previous accounting period shortened from 25 December 2022 to 24 December 2022 (1 page)
10 October 2023Change of details for Japan Centre Group Limited as a person with significant control on 12 July 2019 (2 pages)
22 September 2023Previous accounting period shortened from 26 December 2022 to 25 December 2022 (1 page)
25 May 2023Accounts for a small company made up to 31 December 2021 (8 pages)
6 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
21 December 2022Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page)
13 June 2022Accounts for a small company made up to 31 December 2020 (9 pages)
7 June 2022Compulsory strike-off action has been discontinued (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
17 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
20 December 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
17 August 2021Accounts for a small company made up to 31 December 2019 (8 pages)
2 June 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
1 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
24 December 2020Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
15 October 2020Accounts for a small company made up to 31 December 2018 (9 pages)
20 January 2020Confirmation statement made on 11 January 2020 with updates (5 pages)
23 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
20 December 2019Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
12 July 2019Registered office address changed from 5th Floor 50 Great Marlborough Street London W1F 7JS United Kingdom to Unit B, Premier Park Premier Park Road London NW10 7NZ on 12 July 2019 (1 page)
17 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
21 June 2018Director's details changed for Mr Kunizou Tokumine on 18 June 2018 (2 pages)
12 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
12 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
11 January 2018Director's details changed for Mr Kunizou Tokumine on 11 January 2018 (2 pages)
11 January 2018Change of details for Japan Centre Group Limited as a person with significant control on 10 October 2017 (2 pages)
11 January 2018Change of details for Japan Centre Group Limited as a person with significant control on 10 October 2017 (2 pages)
11 January 2018Director's details changed for Mr Kunizou Tokumine on 11 January 2018 (2 pages)
1 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
1 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
14 June 2017Registered office address changed from 8a Kingly Street Soho London W1B 5PQ United Kingdom to 5th Floor 50 Great Marlborough Street London W1F 7JS on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 8a Kingly Street Soho London W1B 5PQ United Kingdom to 5th Floor 50 Great Marlborough Street London W1F 7JS on 14 June 2017 (1 page)
17 March 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
20 February 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page)
20 February 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page)
26 July 2016Accounts for a small company made up to 31 December 2015 (5 pages)
26 July 2016Accounts for a small company made up to 31 December 2015 (5 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 June 2015Registered office address changed from 3rd Floor 135/141 Cannon Street London EC4N 5BP to 8a Kingly Street Soho London W1B 5PQ on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 3rd Floor 135/141 Cannon Street London EC4N 5BP to 8a Kingly Street Soho London W1B 5PQ on 18 June 2015 (1 page)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
9 January 2015Company name changed toku brothers LTD.\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-16
(3 pages)
9 January 2015Company name changed toku brothers LTD.\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-16
(3 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 June 2014Termination of appointment of Michitaka Koike as a secretary (1 page)
6 June 2014Termination of appointment of Michitaka Koike as a secretary (1 page)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 June 2013Termination of appointment of Kunitora Tokumine as a director (1 page)
17 June 2013Termination of appointment of Kunitora Tokumine as a director (1 page)
20 May 2013Termination of appointment of Guy Ellis as a secretary (1 page)
20 May 2013Termination of appointment of Guy Ellis as a secretary (1 page)
20 May 2013Appointment of Michitaka Koike as a secretary (2 pages)
20 May 2013Appointment of Michitaka Koike as a secretary (2 pages)
27 February 2013Termination of appointment of David Witchell as a secretary (1 page)
27 February 2013Termination of appointment of David Witchell as a secretary (1 page)
26 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 June 2012Appointment of Guy Graham Ellis as a secretary (2 pages)
21 June 2012Appointment of Guy Graham Ellis as a secretary (2 pages)
16 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
24 November 2009Appointment of David Witchell as a secretary (1 page)
24 November 2009Termination of appointment of King Kuan as a secretary (1 page)
24 November 2009Appointment of David Witchell as a secretary (1 page)
24 November 2009Termination of appointment of King Kuan as a secretary (1 page)
15 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 February 2009Return made up to 25/01/09; full list of members (4 pages)
19 February 2009Return made up to 25/01/09; full list of members (4 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 May 2008Return made up to 25/01/08; full list of members (4 pages)
15 May 2008Return made up to 25/01/08; full list of members (4 pages)
8 April 2008Registered office changed on 08/04/2008 from 6TH floor 1-6 lombard street london EC3V 9AA (1 page)
8 April 2008Registered office changed on 08/04/2008 from 6TH floor 1-6 lombard street london EC3V 9AA (1 page)
21 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 March 2007Return made up to 25/01/07; full list of members (3 pages)
19 March 2007Return made up to 25/01/07; full list of members (3 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
21 December 2006Registered office changed on 21/12/06 from: c/o sieff & co 673 finchley road london NW2 2JP (1 page)
21 December 2006Registered office changed on 21/12/06 from: c/o sieff & co 673 finchley road london NW2 2JP (1 page)
20 December 2006Location of register of members (1 page)
20 December 2006Location of register of members (1 page)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
22 February 2006Return made up to 25/01/06; full list of members (7 pages)
22 February 2006Return made up to 25/01/06; full list of members (7 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
14 September 2005Ad 25/01/05--------- si 99@1=99 ic 1/100 (2 pages)
14 September 2005Ad 25/01/05--------- si 99@1=99 ic 1/100 (2 pages)
2 September 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
2 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
2 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Registered office changed on 24/02/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005Registered office changed on 24/02/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
24 February 2005New director appointed (3 pages)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (3 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
25 January 2005Incorporation (18 pages)
25 January 2005Incorporation (18 pages)